Background WavePink WaveYellow Wave

THE STUDENT ENERGY GROUP LTD (13543923)

THE STUDENT ENERGY GROUP LTD (13543923) is an active UK company. incorporated on 2 August 2021. with registered office in Birmingham. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. THE STUDENT ENERGY GROUP LTD has been registered for 4 years. Current directors include BACK, Alex, FORD, Stuart Benjamin, THANDI, Paul (Pavandeep) and 2 others.

Company Number
13543923
Status
active
Type
ltd
Incorporated
2 August 2021
Age
4 years
Address
4th Floor, Regent House, Birmingham, B1 3HR
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
BACK, Alex, FORD, Stuart Benjamin, THANDI, Paul (Pavandeep), VILLARREAL, James Daniel, WALKER, David
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STUDENT ENERGY GROUP LTD

THE STUDENT ENERGY GROUP LTD is an active company incorporated on 2 August 2021 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. THE STUDENT ENERGY GROUP LTD was registered 4 years ago.(SIC: 42220)

Status

active

Active since 4 years ago

Company No

13543923

LTD Company

Age

4 Years

Incorporated 2 August 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

4th Floor, Regent House 50 Frederick Street Birmingham, B1 3HR,

Previous Addresses

59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX England
From: 12 January 2022To: 25 October 2022
Magma House Unit 16 Castle Mound Way Rugby CV23 0UZ England
From: 2 August 2021To: 12 January 2022
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Owner Exit
Oct 22
New Owner
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Nov 22
Director Joined
Apr 23
Funding Round
Apr 23
Director Left
Jan 24
Director Left
Apr 25
New Owner
Jul 25
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BACK, Alex

Active
Regent House, BirminghamB1 3HR
Born December 1988
Director
Appointed 21 Oct 2022

FORD, Stuart Benjamin

Active
Regent House, BirminghamB1 3HR
Born November 1975
Director
Appointed 21 Oct 2022

THANDI, Paul (Pavandeep)

Active
Regent House, BirminghamB1 3HR
Born February 1966
Director
Appointed 21 Oct 2022

VILLARREAL, James Daniel

Active
Regent House, BirminghamB1 3HR
Born April 1986
Director
Appointed 21 Oct 2022

WALKER, David

Active
Regent House, BirminghamB1 3HR
Born September 1991
Director
Appointed 21 Oct 2022

FARROW, Michael

Resigned
50 Frederick Street, BirminghamB1 3HR
Born September 1994
Director
Appointed 11 Apr 2023
Resigned 14 Feb 2025

WHEELER, Simon David

Resigned
50 Frederick Street, BirminghamB1 3HR
Born May 1983
Director
Appointed 02 Aug 2021
Resigned 22 Dec 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Alex Back

Active
50 Frederick Street, BirminghamB1 3HR
Born December 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Feb 2025

Mr James Daniel Villarreal

Active
50 Frederick Street, BirminghamB1 3HR
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Oct 2022

Simon David Wheeler

Ceased
50 Frederick Street, BirminghamB1 3HR
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2021
Ceased 21 Oct 2022
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Group
12 January 2026
AAAnnual Accounts
Accounts With Accounts Type Group
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 July 2025
PSC04Change of PSC Details
Memorandum Articles
14 April 2025
MAMA
Resolution
14 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Resolution
13 January 2024
RESOLUTIONSResolutions
Memorandum Articles
13 January 2024
MAMA
Capital Variation Of Rights Attached To Shares
13 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 January 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Memorandum Articles
25 April 2023
MAMA
Resolution
25 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2023
CH01Change of Director Details
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Memorandum Articles
26 October 2022
MAMA
Resolution
26 October 2022
RESOLUTIONSResolutions
Resolution
26 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 October 2022
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Change To A Person With Significant Control
25 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Incorporation Company
2 August 2021
NEWINCIncorporation